- Company Overview for RJT ENGINEERING SOLUTIONS LTD (08324143)
- Filing history for RJT ENGINEERING SOLUTIONS LTD (08324143)
- People for RJT ENGINEERING SOLUTIONS LTD (08324143)
- More for RJT ENGINEERING SOLUTIONS LTD (08324143)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
22 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Raymond James Tindle as a person with significant control on 11 January 2017 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Sep 2019 | CH01 | Director's details changed for Mrs Joanne Tindle on 24 July 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 11 11 Hermitage Gardens Chester Le Street Durham DH2 3UD England to 11 Hermitage Gardens Chester Le Street Co. Durham DH2 3UD on 12 September 2019 | |
12 Sep 2019 | PSC04 | Change of details for Mr Raymond James Tindle as a person with significant control on 24 July 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Raymond James Tindle on 24 July 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 19 Lesbury Close Chester Le Street County Durham DH2 3SS to 11 11 Hermitage Gardens Chester Le Street Durham DH2 3UD on 27 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Joanne Tindle as a person with significant control on 11 January 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |